Company NameDatatize Ltd
Company StatusDissolved
Company Number07728225
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Wood
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressNo 3 St Johns Square
Flat 4
Wakefield
West Yorkshire
WF1 2QX
Director NameMr Nicholas John Cotton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBarrowby Manor Barrowby
Kirby
HG3 1HU
Director NameMr Stuart Murgatroyd
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(4 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elm Apartments
The Chanelor
Wakefield
WF1 4SS

Location

Registered AddressThe Gas Light
Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1.3k at £1David Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£2,977
Cash£1,380
Current Liabilities£6,575

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
1 September 2014Statement by Directors (1 page)
1 September 2014Statement of capital on 1 September 2014
  • GBP 1,300
(4 pages)
1 September 2014Statement of capital on 1 September 2014
  • GBP 1,300
(4 pages)
1 September 2014Solvency Statement dated 25/07/14 (1 page)
1 September 2014Statement of capital on 1 September 2014
  • GBP 1,300
(4 pages)
1 September 2014Solvency Statement dated 25/07/14 (1 page)
1 September 2014Statement by Directors (1 page)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders (4 pages)
9 June 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 20/05/2014
(1 page)
9 June 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 20/05/2014
(1 page)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 January 2014Termination of appointment of Nicholas Cotton as a director (1 page)
6 January 2014Termination of appointment of Nicholas Cotton as a director (1 page)
16 August 2013Registered office address changed from , C/O Cga Bookkeeping, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3nd, United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from , C/O Cga Bookkeeping, 531 Denby Dale Road West, Calder Grove, Wakefield, West Yorkshire, WF4 3nd, United Kingdom on 16 August 2013 (1 page)
16 August 2013Director's details changed for Mr David James Wood on 30 May 2013 (2 pages)
16 August 2013Director's details changed for Mr David James Wood on 30 June 2013 (2 pages)
16 August 2013Registered office address changed from , C/O Cga Bookkeeping, the Gas Light Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, England on 16 August 2013 (1 page)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,300
(5 pages)
16 August 2013Director's details changed for Mr David James Wood on 30 May 2013 (2 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,300
(5 pages)
16 August 2013Director's details changed for Mr David James Wood on 30 June 2013 (2 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,300
(5 pages)
16 August 2013Registered office address changed from , C/O Cga Bookkeeping, the Gas Light Lower Warrengate, Wakefield, West Yorkshire, WF1 1SA, England on 16 August 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 April 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2 April 2013 (1 page)
6 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
11 October 2012Termination of appointment of Stuart Murgatroyd as a director (1 page)
11 October 2012Termination of appointment of Stuart Murgatroyd as a director (1 page)
5 September 2012Purchase of own shares. (3 pages)
5 September 2012Purchase of own shares. (3 pages)
28 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2012Cancellation of shares. Statement of capital on 28 August 2012
  • GBP 1,300
(4 pages)
28 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2012Cancellation of shares. Statement of capital on 28 August 2012
  • GBP 1,300
(4 pages)
20 December 2011Registered office address changed from , House 2 the Croft, Wakefield, WF4 4LH, England on 20 December 2011 (1 page)
20 December 2011Registered office address changed from , House 2 the Croft, Wakefield, WF4 4LH, England on 20 December 2011 (1 page)
18 December 2011Director's details changed for Mr Stuart Murgatroyd on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Stuart Murgatroyd on 18 December 2011 (2 pages)
16 December 2011Appointment of Mr Stuart Murgatroyd as a director (2 pages)
16 December 2011Appointment of Mr Nicholas Cotton as a director (2 pages)
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2,000
(3 pages)
16 December 2011Appointment of Mr Nicholas Cotton as a director (2 pages)
16 December 2011Appointment of Mr Stuart Murgatroyd as a director (2 pages)
16 December 2011Statement of capital following an allotment of shares on 16 December 2011
  • GBP 2,000
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1,000
(3 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)